Your photocopy request has been added to this list of requests.

This is the list of items you have selected for photocopying. From this page, you may:

  • remove selected items by clicking the 'Remove Requested Photocopy' button next to the item
  • clear all items from your order
  • proceed to checkout to select your payment options

Before you proceed to checkout:
  1. Read the source description for each reference you are requesting to get photocopied.
  2. Make sure you are not requesting two or more references that refer to the same page in a source. For example, the Genealogy and Local History Index may contain two separate references to a father and son who are mentioned in a biographical sketch of the father. In such a case, do not request photocopies of both the father and the son references; otherwise you will receive two copies of the same page.

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bensberg
First Name:William
Middle Name:August
Portrait:yes
Address:4000 Lindell Blvd.
Birth Year:1867
Death Year:1912
Volume:4
Page:13
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Benten
First Name:J.
Middle Name:B.
Title:Rev.
Death Year:1912
Age:43
Volume:4
Page:14
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Berg
First Name:Frederick
Middle Name:W.
Address:3827 Virginia Ave.
Death Year:1912
Volume:4
Page:16
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Berger
First Name:Edward
Middle Name:J.
Nickname:Frenchy
Death Year:1912
Volume:4
Page:23, 24
Remarks:former jockey
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stoeckhardt
First Name:George
Title:Dr.
Portrait:Yes
Address:3627 Ohio Ave.
Death Year:1913
Age:71
Volume:6
Page:23-24
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Benson
First Name:Lucinda
Middle Name:A.
Title:Mrs.
Birth Year:1820
Death Year:1915
Age:95
Volume:9
Page:24
Remarks:died in California
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bell
First Name:Nicholas
Middle Name:M.
Title:Mrs.
Address:4442 Westminster Place
Death Year:1912
Volume:9
Page:111
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Strebler
First Name:Andreas
Portrait:yes
Address:2809 Walnut St.
Death Year:1912
Volume:5
Page:61
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stevens
First Name:Walter
Middle Name:B.
Title:Mrs.
Death Year:1912
Volume:5
Page:68
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stockton
First Name:John
Birth Year:1834
Death Year:1912
Volume:5
Page:71
Remarks:died in Putnam County, Mo.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Berger
First Name:Theresa
Title:Mrs.
Address:1319 Franklin Ave.
Death Year:1918
Age:88
Volume:10
Page:85
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Streeper
First Name:Joseph
Middle Name:A.
Portrait:Yes
Birth Year:1842
Death Year:1917
Volume:10
Page:35
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bennett
First Name:Samuel
Middle Name:J.
Death Year:1921
Volume:11
Page:129
Remarks:died in Arizona
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stimson
First Name:William
Title:Mrs.
Portrait:yes
Birth Year:1816
Volume:3
Page:83
Remarks:celebrates 95th birthday, Phelps Co., Mo., 1911
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Sullivan
First Name:Alexander
Middle Name:H.
Title:Jr.
Address:9 Clearmont Lane [9 Clermont Lane]
Death Year:1932
Age:12
Volume:16
Page:51
Remarks:accidental gunshot
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Benoist
First Name:Mary
Title:Mrs.
Portrait:Yes
Maiden Name:Hunt
Death Year:1932
Age:66
Volume:16
Page:66
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Strauss
First Name:Louis
Portrait:Yes
Address:14 Hillvale Dr.
Death Year:1932
Age:70
Volume:16
Page:69-70
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stickney
First Name:Stuart
Middle Name:G.
Address:4944 Lindell Blvd.
Death Year:1932
Age:55
Volume:16
Page:74
Remarks:city golf champion
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Belcher
First Name:Charles
Address:2646 Washington Ave.
Age:81
Volume:2C
Page:118
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Benoist
First Name:Elmira
Middle Name:Clemence
Nickname:Myra
Volume:2C
Page:100
Remarks:child
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stockton
First Name:James
Middle Name:R.
Address:4234 Prairie Ave.
Age:36
Volume:2C
Page:65
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stolle
First Name:Conrad
Middle Name:J.
Address:5910 Cote Brilliante Ave.
Age:46
Volume:2C
Page:219
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stribling
First Name:Martha
Middle Name:McKittrick
Title:Mrs.
Address:3333 Washington Ave.
Age:26
Volume:2C
Page:65
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stockwell
First Name:Loring
Middle Name:G.
Address:60 Arundel Place
Death Year:1936
Age:62
Volume:18
Page:94
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stierlin
First Name:Henry
Middle Name:J.
Title:Maj.
Portrait:yes
Address:4930 Columbia Ave.
Birth Year:1823
Age:80
Volume:2P
Page:37A
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Berg
First Name:Nicholas
Portrait:yes
Address:3429 Missouri Ave.
Birth Year:1825
Death Year:1901
Volume:2P
Page:114
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Benton
First Name:Thomas
Middle Name:Hart
Volume:2P
Page:124
Remarks:centennial aniversary of his birth
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stix
First Name:Dinah
Middle Name:Rice
Title:Mrs.
Portrait:yes
Death Year:1927
Age:85
Volume:14
Page:23
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stribling
First Name:William
Middle Name:Clarkson
Address:23 Portland Place
Death Year:1928
Age:75
Volume:14
Page:107,107A, 127
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stockton
First Name:Charlotte
Title:Mrs.
Portrait:Yes
Maiden Name:Burton
Address:49 Ridgemoor Dr.
Death Year:1953
Volume:24
Page:91
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stine
First Name:Janet
Middle Name:Harper
Title:Miss
Death Year:1966
Age:66
Volume:27
Page:186
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Streckfus
First Name:Roy
Middle Name:M.
Title:Capt.
Portrait:Yes
Death Year:1967
Age:79
Volume:28
Page:33-34
Remarks:president/manager of Streckfus Steamers
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bentlage
First Name:Sophia
Title:Mrs.
Portrait:Yes
Maiden Name:Etzkorn
Address:3935 Winnebago St.
Death Year:1970
Age:78
Volume:28
Page:150
Remarks:woman clown in circus team
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stifel
First Name:Arnold
Middle Name:G.
Portrait:Yes
Death Year:1974
Age:82
Volume:29
Page:70
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stupp
First Name:Mildred
Title:Mrs.
Maiden Name:Phelps
Death Year:1978
Age:80
Volume:31
Page:14
Remarks:founded foundation for handicapped
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bentzen
First Name:John
Middle Name:J.
Death Year:1978
Age:87
Volume:31
Page:119
Remarks:wholesale florist
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bent
First Name:Ann
Title:Mrs.
Maiden Name:Tyler
Address:48 Vandeventer Place
Death Year:1914
Volume:A
Page:48-49
Remarks:died in New Hampshire
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stifel
First Name:Herman
Middle Name:C.
Portrait:Yes
Address:625 Skinker Blvd.
Death Year:1932
Volume:E
Page:27
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stix
First Name:Harry
Middle Name:F.
Death Year:1937
Age:54
Volume:E
Page:65
Remarks:investment broker
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stinson
First Name:Benjamin
Middle Name:A.
Address:7248 Balson Ave.
Death Year:1944
Age:43
Volume:23
Page:3
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stinde
First Name:Katherine
Middle Name:Montague
Title:Mrs.
Address:216 North Ceneral Ave. [216 North Central Ave.]
Death Year:1945
Age:61
Volume:23
Page:24
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stith
First Name:Fannie
Title:Mrs.
Maiden Name:Taylor
Death Year:1923
Age:87
Volume:12
Page:80

Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Harman
First Name:D.
Middle Name:G.
Year of Publication:1945
Page:9
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Higgins
First Name:Thomas
Year of Publication:1945
Page:15
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Hoelscher
First Name:Otto
Middle Name:F.
Year of Publication:1945
Page:15
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Hiner
First Name:Harvey
Middle Name:H.
Year of Publication:1948
Page:3
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Hoehn
First Name:Herman
Middle Name:F.
Year of Publication:1948
Page:8
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Himmelmann
First Name:Ewald
Middle Name:E.
Year of Publication:1948
Page:9
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Henkel
First Name:John
Middle Name:H.
Year of Publication:1948
Page:10
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Hindman
First Name:Harvey
Year of Publication:1948
Page:12
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Hawkins
First Name:Thomas
Middle Name:E.
Year of Publication:1948
Page:12
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Hewitt
First Name:Jesse
Middle Name:F.
Year of Publication:1948
Page:13
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Hoefler
First Name:Lawrence
Middle Name:A.
Year of Publication:1951
Page:10
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Hickelheim
First Name:Albert
Year of Publication:1951
Page:11

Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Ladewig
First Name:Martha
Title:Mrs.
Address:3946A Cleveland Ave.
Page:1
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Pourcely
First Name:Victorine
Title:Mrs.
Address:3643 De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Koster
First Name:Agnes
Middle Name:A.
Address:3811 De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Kiley
First Name:Marge
Address:3838A De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Lynch
First Name:Wm.
Middle Name:M.
Title:Mrs.
Address:3906A De Tonty St.
Page:3
Remarks:and family
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Lovett
First Name:Charles
Middle Name:M.
Address:3915 De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Johnson
First Name:W.
Title:Mr. and Mrs.
Address:4114A De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Krieger
First Name:F.
Title:Mr. and Mrs.
Address:3867 McRee Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Lutz
First Name:W.
Middle Name:E.
Title:Mrs.
Address:2311A South 39th St.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:McCullom
First Name:E.
Middle Name:J.
Page:4

Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
First Name:William
Portrait:No
Last Name:Pfeifer
Building Illustration:No
Address:2900 Market St.; 2900 Manchester Road
Advertisement:No
Page:189
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
Portrait:No
Building Illustration:No
Business Name:Scharlott & Deichler
Address:2115 and 2117 North 14th St.; 2306 and 2308 North Market St.
Advertisement:No
Page:202
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
Portrait:No
Building Illustration:No
Business Name:Scruggs-McClure Coal Company
Address:6th & Locust Sts.; 18th St. & Clark Ave.
Advertisement:No
Page:213
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
First Name:David
Portrait:No
Last Name:Purdy
Building Illustration:No
Address:607 Walnut St.
Advertisement:No
Page:276

Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Perry
First Name:Edith
Address:3406 Chestnut St.
Page:24
Remarks:pupil enrolled during the year 1895-96

Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Chapple
First Name:Stanley
Date of Publication:April 1946
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Chapple
First Name:Stanley
Portrait:yes
Date of Publication:May 1946
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Chapple
First Name:Stanley
Date of Publication:July-August 1946
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Chapple
First Name:Stanley
Title:Mr.
Date of Publication:July-August 1947
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Cecil
First Name:Herbert
Middle Name:M.
Date of Publication:November 1947
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Chapple
First Name:Stanley
Portrait:yes
Date of Publication:January 1948
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Chapple
First Name:Stanley
Date of Publication:May 1948
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Cecil
First Name:Herbert
Middle Name:M.
Date of Publication:April 1949
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Carmack
First Name:Lucille
Date of Publication:October 1950
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Caminita
First Name:Antoinette
Date of Publication:September 1953
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Caplan
First Name:Lester
Title:Mr.
Date of Publication:April 27, 1979
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Coglizer
First Name:Norman
Date of Publication:April 27, 1979

Level Double-A conformance icon, 
          W3C-WAI Web Content Accessibility Guidelines 1.0

.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.